Search icon

JOBA PACKAGING, INC.

Company Details

Name: JOBA PACKAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2007 (18 years ago)
Entity Number: 3580442
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 20 CROSSWAYS PARK N., SUITE 411, WOODBURY, NY, United States, 11797
Principal Address: 20 CROSSWAYS PARK DRIVE N, SUITE 411, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FREY Chief Executive Officer 20 CROSSWAYS PARK DRIVE N, WOODBURY, NY, United States, 11797

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CROSSWAYS PARK N., SUITE 411, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2007-10-15 2011-08-05 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-10-15 2008-09-02 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002391 2013-10-18 BIENNIAL STATEMENT 2013-10-01
120110002285 2012-01-10 BIENNIAL STATEMENT 2011-10-01
110805000332 2011-08-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-09-04
080902000039 2008-09-02 CERTIFICATE OF CHANGE 2008-09-02
071015001331 2007-10-15 CERTIFICATE OF INCORPORATION 2007-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8930408507 2021-03-10 0235 PPS 20 Crossways Park Dr N Ste 411, Woodbury, NY, 11797-2007
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12477
Loan Approval Amount (current) 12477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2007
Project Congressional District NY-03
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12560.55
Forgiveness Paid Date 2021-11-15
2999137710 2020-05-01 0235 PPP 20 CROSSWAYS PARK DR N STE 411, WOODBURY, NY, 11797
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 326150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40480.2
Forgiveness Paid Date 2021-07-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State